Torrington Park North Finchley
London
N12 9TB
Director Name | Peggy Anne Webb |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 1999(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 23 Maple Crescent Bedside Blyth Northumberland NE24 4JH |
Secretary Name | Mr Ian Michael Brooks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 1999(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Flat 2 Gable Lodge Torrington Park North Finchley London N12 9TB |
Secretary Name | Peggy Anne Webb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2003(4 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 24 April 2007) |
Role | Company Director |
Correspondence Address | 23 Maple Crescent Bedside Blyth Northumberland NE24 4JH |
Director Name | Judy Rosalie Cowan |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 135 Sandyford Road Newcastle Upon Tyne Tyne & Wear NE2 1QW |
Director Name | Paul Jarvis |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Builder |
Correspondence Address | 30 Albany Gardens Whitley Bay Tyne & Wear NE26 2DY |
Secretary Name | Chancery Business Communications Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 6 Lansdowne Terrace Gosforth Newcastle Upon Tyne Tyne &Wear NE3 1HN |
Registered Address | 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,500 |
Cash | £14,923 |
Current Liabilities | £4,423 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2006 | Application for striking-off (1 page) |
15 August 2006 | Return made up to 08/07/06; full list of members (8 pages) |
7 July 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
12 August 2005 | Return made up to 08/07/05; full list of members (7 pages) |
3 August 2005 | Ad 28/05/05--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
5 May 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
5 August 2004 | Return made up to 08/07/04; full list of members
|
30 June 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
9 June 2004 | Director resigned (1 page) |
7 June 2004 | New secretary appointed (2 pages) |
2 April 2004 | Return made up to 08/07/03; full list of members (7 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
8 October 2002 | Return made up to 08/07/02; full list of members
|
1 August 2002 | Registered office changed on 01/08/02 from: 125 whitley road whitley bay tyne & wear NE26 2ET (1 page) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
8 August 2001 | Return made up to 08/07/01; full list of members (7 pages) |
3 May 2001 | Particulars of mortgage/charge (5 pages) |
3 May 2001 | Particulars of mortgage/charge (5 pages) |
3 May 2001 | Particulars of mortgage/charge (5 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
9 January 2001 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New secretary appointed;new director appointed (2 pages) |
14 July 1999 | Secretary resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
8 July 1999 | Incorporation (17 pages) |